CMC MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
19/02/2519 February 2025 | Registered office address changed from Cmc Motors Station Approach Epping CM16 4HW England to Stations Yard Station Approach Epping Essex CM16 4HW on 2025-02-19 |
25/01/2525 January 2025 | Micro company accounts made up to 2024-03-31 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-03-31 |
20/01/2220 January 2022 | Registered office address changed from Unit 41a Globe Industrial Estate Towers Road Grays Essex RM17 6st to Cmc Motors Station Approach Epping CM16 4HW on 2022-01-20 |
26/10/2126 October 2021 | Registration of charge 072822760001, created on 2021-10-25 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN ADISA |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA OMOSANYA |
19/06/1519 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | DIRECTOR APPOINTED MR CALVIN ADISA |
09/01/159 January 2015 | DIRECTOR APPOINTED MS CHRISTINA OMOSANYA |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CALVIN ADISA |
01/11/141 November 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
15/11/1315 November 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM UNIT 41A GLOBE INDUSTRIAL ESTATE TOWERS ROAD GRAYS ESSEX RM17 6ST |
15/11/1315 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN ADISA / 15/06/2012 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 89 ROSEWOOD AVENUE HORNCHURCH ESSEX RM12 5LD |
05/11/135 November 2013 | COMPANY NAME CHANGED THE MOTOR CLAIMS CENTRE LTD CERTIFICATE ISSUED ON 05/11/13 |
05/11/135 November 2013 | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION |
08/10/138 October 2013 | FIRST GAZETTE |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual return made up to 14 June 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1020 September 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 22 OSBORN STREET LONDON E1 6TD UNITED KINGDOM |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company